Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTERS PROPERTY GROUP LIMITED
Company Information for

HUNTERS PROPERTY GROUP LIMITED

2 St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA,
Company Registration Number
03947557
Private Limited Company
Active

Company Overview

About Hunters Property Group Ltd
HUNTERS PROPERTY GROUP LIMITED was founded on 2000-03-14 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Hunters Property Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUNTERS PROPERTY GROUP LIMITED
 
Legal Registered Office
2 St Stephens Court
St. Stephens Road
Bournemouth
BH2 6LA
Other companies in YO1
 
Previous Names
HUNTERS (YORKSHIRE) LIMITED25/05/2004
Filing Information
Company Number 03947557
Company ID Number 03947557
Date formed 2000-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB918023050  
Last Datalog update: 2024-03-22 18:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS PROPERTY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNTERS PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ANTHONY JONES
Company Secretary 2008-03-31
GLYNIS JOAN FREW
Director 2005-06-15
HARRY DOUGLAS HILL
Director 2015-03-02
KEVIN PAUL HOLLINRAKE
Director 2000-03-28
EDWARD ANTHONY JONES
Director 2007-05-14
MARTIN JOHN ROBINSON
Director 2002-05-08
JOHN FREDERICK WATERHOUSE
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER CHITTY BROOKSHAW
Company Secretary 2015-05-01 2016-05-25
ROBERT ALEXANDER FREW
Director 2005-06-15 2011-12-31
JON WRIGHT
Director 2002-05-14 2008-07-31
KEITH MICHAEL HOLLINRAKE
Director 2000-03-28 2008-05-31
ALEXA JAYNE TREZISE
Company Secretary 2006-12-07 2008-03-31
KEITH MICHAEL HOLLINRAKE
Company Secretary 2000-03-28 2006-12-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-14 2000-03-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-03-14 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANTHONY JONES HUNTERS FRANCHISING LIMITED Company Secretary 2008-03-31 CURRENT 2005-08-16 Active
EDWARD ANTHONY JONES HUNTERS LAND & NEW HOMES LIMITED Company Secretary 2007-10-26 CURRENT 2007-06-26 Active
EDWARD ANTHONY JONES MADDISON JAMES LIMITED Company Secretary 2006-10-10 CURRENT 2006-08-31 Active
GLYNIS JOAN FREW HUNTERS FINANCIAL SERVICES LIMITED Director 2018-05-31 CURRENT 1991-04-23 Active
GLYNIS JOAN FREW HUNTERS (MIDLANDS) LIMITED Director 2017-09-27 CURRENT 1991-03-01 Active
GLYNIS JOAN FREW GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
GLYNIS JOAN FREW GREENROSE NETWORK (FRANCHISE) LIMITED Director 2015-05-01 CURRENT 1994-05-31 Active
GLYNIS JOAN FREW HUNTERS PROPERTY LIMITED Director 2015-03-27 CURRENT 2015-02-19 Active
GLYNIS JOAN FREW HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
GLYNIS JOAN FREW HUNTERS FRANCHISING LIMITED Director 2006-10-17 CURRENT 2005-08-16 Active
HARRY DOUGLAS HILL HUNTERS PROPERTY LIMITED Director 2015-03-27 CURRENT 2015-02-19 Active
HARRY DOUGLAS HILL COMMERCIAL PROPERTY DIGITAL LIMITED Director 2013-09-06 CURRENT 2013-09-06 Dissolved 2015-04-28
HARRY DOUGLAS HILL COMMERCIAL PROPERTY MEDIA LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-12-08
HARRY DOUGLAS HILL BLUETHROAT LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2014-06-25
KEVIN PAUL HOLLINRAKE SORTIT 2 LTD Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
KEVIN PAUL HOLLINRAKE HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
KEVIN PAUL HOLLINRAKE HUNTERS SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 Active
KEVIN PAUL HOLLINRAKE HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
KEVIN PAUL HOLLINRAKE HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
KEVIN PAUL HOLLINRAKE SHOPTILITY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
KEVIN PAUL HOLLINRAKE HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN PAUL HOLLINRAKE HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
KEVIN PAUL HOLLINRAKE MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active
KEVIN PAUL HOLLINRAKE HUNTERS FRANCHISING LIMITED Director 2005-09-01 CURRENT 2005-08-16 Active
KEVIN PAUL HOLLINRAKE HERRIOT COTTAGES LIMITED Director 2003-02-06 CURRENT 2002-05-31 Active
EDWARD ANTHONY JONES HERRIOT COTTAGES LIMITED Director 2016-06-22 CURRENT 2002-05-31 Active
EDWARD ANTHONY JONES GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
EDWARD ANTHONY JONES GREENROSE NETWORK (FRANCHISE) LIMITED Director 2015-05-01 CURRENT 1994-05-31 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
EDWARD ANTHONY JONES HUNTERS SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 Active
EDWARD ANTHONY JONES HUNTERS FINANCIAL SERVICES LIMITED Director 2014-07-25 CURRENT 1991-04-23 Active
EDWARD ANTHONY JONES HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
EDWARD ANTHONY JONES HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
EDWARD ANTHONY JONES REALCUBE TECHNOLOGY LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
EDWARD ANTHONY JONES HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
EDWARD ANTHONY JONES REALCUBE LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
EDWARD ANTHONY JONES HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
EDWARD ANTHONY JONES HUNTERS FRANCHISING LIMITED Director 2011-07-27 CURRENT 2005-08-16 Active
EDWARD ANTHONY JONES HUNTERS LAND & NEW HOMES LIMITED Director 2008-10-01 CURRENT 2007-06-26 Active
EDWARD ANTHONY JONES MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active
MARTIN JOHN ROBINSON HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
MARTIN JOHN ROBINSON HUNTERS FRANCHISING LIMITED Director 2005-09-01 CURRENT 2005-08-16 Active
JOHN FREDERICK WATERHOUSE HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
JOHN FREDERICK WATERHOUSE HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
JOHN FREDERICK WATERHOUSE HUNTERS FRANCHISING LIMITED Director 2011-07-27 CURRENT 2005-08-16 Active
JOHN FREDERICK WATERHOUSE FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED Director 2002-10-21 CURRENT 2001-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-30CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039475570006
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039475570005
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE England
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM02Termination of appointment of Edward Anthony Jones on 2021-05-31
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY JONES
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039475570006
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WATERHOUSE
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HOLLINRAKE
2021-03-29AP01DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DOUGLAS HILL
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 867330.12
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 867330.12
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-07-06TM02Termination of appointment of Oliver Chitty Brookshaw on 2016-05-25
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 867330.12
2016-05-18AR0114/03/16 ANNUAL RETURN FULL LIST
2016-05-18SH02Consolidation of shares on 2015-03-27
2016-05-18SH0127/03/15 STATEMENT OF CAPITAL GBP 867330.12
2015-08-05RES13THE ALLOTMENT OF 2 B ORDINARY SHARES OF £0.01 BE RETIFIED. 27/07/2015
2015-08-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • The allotment of 2 b ordinary shares of £0.01 be retified. 27/07/2015
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15SH08Change of share class name or designation
2015-06-02AP03Appointment of Oliver Chitty Brookshaw as company secretary on 2015-05-01
2015-06-02AP01DIRECTOR APPOINTED MR HARRY DOUGLAS HILL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 867329.48
2015-06-02SH0127/03/15 STATEMENT OF CAPITAL GBP 867329.48
2015-06-02RES01ADOPT ARTICLES 02/06/15
2015-06-02RES12VARYING SHARE RIGHTS AND NAMES
2015-04-20AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-10SH0131/01/15 STATEMENT OF CAPITAL GBP 863501.16
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 18 & 19 Colliergate York North Yorkshire YO1 8BN
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 853501.15
2014-04-25AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-25SH0113/02/14 STATEMENT OF CAPITAL GBP 853501.16
2014-04-25SH0130/12/13 STATEMENT OF CAPITAL GBP 838501.16
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-09AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039475570005
2013-04-26AR0114/03/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROBINSON / 12/03/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 12/03/2013
2013-03-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-20AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-24AR0110/03/12 FULL LIST
2012-04-13SH0110/03/12 STATEMENT OF CAPITAL GBP 773839.50
2012-04-13SH0131/10/11 STATEMENT OF CAPITAL GBP 591525.76
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREW
2011-04-01AR0114/03/11 NO CHANGES
2011-03-10AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 01/01/2010
2010-03-24AR0114/03/10 NO CHANGES
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD JONES / 30/03/2009
2009-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-21RES04GBP NC 108210/2308210 15/12/2008
2009-01-2188(2)AD 15/12/08 GBP SI 59000000@0.01=590000 GBP IC 10319.16/600319.16
2008-12-22225PREVEXT FROM 30/10/2008 TO 31/10/2008
2008-12-22225PREVEXT FROM 30/04/2008 TO 30/10/2008
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR JON WRIGHT
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR KEITH HOLLINRAKE
2008-04-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ALEXA TREZISE
2008-04-01288aSECRETARY APPOINTED MR EDWARD ANTHONY JONES
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-16169£ IC 10359/10319 21/11/07 £ SR 4000@.01=40
2007-12-2088(2)RAD 21/11/07--------- £ SI 4000@.01=40 £ IC 10319/10359
2007-07-11169£ IC 11056/10319 18/05/07 £ SR 73750@.01=737
2007-06-12288aNEW DIRECTOR APPOINTED
2007-03-27363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-2288(2)RAD 30/10/06--------- £ SI 2000@.01=20 £ IC 11036/11056
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15288bSECRETARY RESIGNED
2006-11-0988(2)RAD 27/10/06--------- £ SI 2000@.01=20 £ IC 11016/11036
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-20363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-23RES13ART 3.2 SHALL NOT APPLY 15/06/05
2005-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-25CERTNMCOMPANY NAME CHANGED HUNTERS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 25/05/04
2004-04-15363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-20363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-04-10123NC INC ALREADY ADJUSTED 31/03/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HUNTERS PROPERTY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTERS PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2003-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-26 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 2001-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTERS PROPERTY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERS PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names

HUNTERS PROPERTY GROUP LIMITED owns 27 domain names.

citycountry.co.uk   energyspec.co.uk   getbacktoliving.co.uk   joinhunters.co.uk   maddison-james.co.uk   maddisonjames.co.uk   madison-james.co.uk   madisonjames.co.uk   todoup.co.uk   to-do-up.co.uk   cherchez.co.uk   fasterlegals.co.uk   fastermortgages.co.uk   fasthips.co.uk   faster-legals.co.uk   exchangeofviews.co.uk   theeternaldiet.co.uk   justestateagents.co.uk   frankexchange.co.uk   huntsmen.co.uk   hunters-investments.co.uk   hunters-investors.co.uk   huntersinvestments.co.uk   huntersinvestors.co.uk   knightstar.co.uk   southcheeks.co.uk   hunterspersonal.co.uk  

Trademarks

Trademark applications by HUNTERS PROPERTY GROUP LIMITED

HUNTERS PROPERTY GROUP LIMITED is the Original Applicant for the trademark HERE TO GET YOU THERE ™ (UK00003062538) through the UKIPO on the 2014-07-02
Trademark class: Estate agency, including in relation to the advertisement and negotiation of sale; letting and leasing of real estate; real estate services; property portfolio management; rent collection; rent reviews and lease renewals; real estate appraisals; real estate brokerage; management of real estate, property and buildings; real estate selection and acquisition; real estate valuation; conduct of tenders for real estate; estate management; housing agency services; accommodation letting agency services; financial services; mortgage services; lending on mortgage services, mortgage brokerage; property investment services; insurance services; provision of information and advisory services relating to any of the aforesaid services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HUNTERS LAND & NEW HOMES LIMITED 2008-02-27 Outstanding

We have found 1 mortgage charges which are owed to HUNTERS PROPERTY GROUP LIMITED

Income
Government Income

Government spend with HUNTERS PROPERTY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-02-19 GBP £2,100 RESERVATIONS PYMT > RESERVATIONS PYMT
Ryedale District Council 2015-01-08 GBP £500
Blaby District Council 2014-12-18 GBP £370 Community Services
Blaby District Council 2014-12-18 GBP £370 Other
Leeds City Council 2014-09-02 GBP £650 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HUNTERS PROPERTY GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 15 PARK PLACE LEEDS LS1 2SJ 61,50006/09/2002
CAR PARKING SPACE AND PREMISES BST CAR SPACES NO 1 & 2 AT 49 ST PAULS STREET LEEDS LS1 2TE 4,50006/09/2002
SHOP AND PREMISES UNIT 5A MARKET PLACE WETHERBY LS22 6BL 32,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTERS PROPERTY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTERS PROPERTY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.